COURTLANDS MANAGEMENT (HALSTEAD) LTD
Company number 02380372
- Company Overview for COURTLANDS MANAGEMENT (HALSTEAD) LTD (02380372)
- Filing history for COURTLANDS MANAGEMENT (HALSTEAD) LTD (02380372)
- People for COURTLANDS MANAGEMENT (HALSTEAD) LTD (02380372)
- More for COURTLANDS MANAGEMENT (HALSTEAD) LTD (02380372)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 May 2024 | AD01 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 8 Kings Court Newcomen Colchester Essex CO4 9RA on 23 May 2024 | |
23 May 2024 | CH01 | Director's details changed for David Davis on 23 May 2024 | |
16 Apr 2024 | AA | Micro company accounts made up to 24 June 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
09 May 2023 | AP01 | Appointment of Mr Jamie Mcwilliams as a director on 9 May 2023 | |
09 May 2023 | AP01 | Appointment of Mr Malcolm Ronald Mcwilliams as a director on 9 May 2023 | |
16 Sep 2022 | AA | Micro company accounts made up to 24 June 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
23 Mar 2022 | AA | Micro company accounts made up to 24 June 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
16 Jul 2021 | TM01 | Termination of appointment of Joe Dixey as a director on 9 July 2021 | |
08 Jun 2021 | AA | Micro company accounts made up to 24 June 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
24 Mar 2020 | AA | Micro company accounts made up to 24 June 2019 | |
04 Sep 2019 | AP01 | Appointment of Mr Joe Dixey as a director on 20 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
21 Mar 2019 | AA | Micro company accounts made up to 24 June 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
22 Mar 2018 | AA | Micro company accounts made up to 24 June 2017 | |
13 Oct 2017 | AP04 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 | |
13 Oct 2017 | TM02 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Roger Francis Cornell as a director on 6 October 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 24 June 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates |